Potters Bar
Hertfordshire
EN6 1TL
Director Name | Gideon Sidi |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Titian Avenue Bushey WD23 4GB |
Secretary Name | Mr Norman Reuben Mazure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Gillian Mazure |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,895 |
Cash | £59,719 |
Current Liabilities | £75,120 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2021 | Application to strike the company off the register (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 May 2019 | Termination of appointment of Gillian Mazure as a director on 1 November 2018 (1 page) |
16 May 2019 | Termination of appointment of Norman Reuben Mazure as a secretary on 1 November 2018 (1 page) |
15 May 2019 | Director's details changed for Mr Norman Reuben Mazure on 24 April 2019 (2 pages) |
15 May 2019 | Change of details for Mr Norman Reuben Mazure as a person with significant control on 24 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
24 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page) |
18 January 2016 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page) |
18 January 2016 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Norman Reuben Mazure on 1 October 2009 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2 June 2010 (1 page) |
28 March 2010 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for Norman Reuben Mazure on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Director's details changed for Gillian Mazure on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 April 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
14 April 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 April 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
7 April 2009 | Nc inc already adjusted 01/02/08 (2 pages) |
7 April 2009 | Memorandum and Articles of Association (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Memorandum and Articles of Association (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 01/02/08 (2 pages) |
7 April 2009 | Resolutions
|
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o howard frank & co 7 granard business centre bunns bunns lane london NW7 2DQ (1 page) |
14 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o howard frank & co 7 granard business centre bunns bunns lane london NW7 2DQ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
15 January 2003 | Incorporation (8 pages) |
15 January 2003 | Incorporation (8 pages) |